HomeMy WebLinkAboutTB-01/06/2015 OELIZABETH A. NEVILLE
,OFF04
TOWN CLERK
Status Arrived
Robert Ghosio
Town of Southold
REGISTRAR OF VITAL STATISTICS
o '*
MARRIAGE OFFICER
Town of Southold
RECORDS MANAGEMENT OFFICER
Present
FREEDOM OF INFORMATION OFFICER
Town of Southold
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN BOARD
ORGANIZATIONAL MEETING
January 6, 2015
11:00 AM
Town Hall, 53095 Main Road
PO Box 1179
Southold, NY 11971
Fax (631) 765-6145
Telephone: (631) 765 - 1800
southoldtown.north fork. net
An Organizational Meeting of the Southold Town Board was held Tuesday, January 6, 2015 at
the Meeting Hall, Southold, NY.
I. Call to Order
11:00 AM Meeting called to order on January 6, 2015 at Meeting Hall, 53095 Route 25,
Southold, NY.
Attendee Name
Organization
Title
Status Arrived
Robert Ghosio
Town of Southold
Councilman
Present
James Dinizio Jr
Town of Southold
Councilman
Present
William P. Ruland
Town of Southold
Councilman
Present
Jill Doherty
Town of Southold
Councilwoman
Present
Louisa P. Evans
Town of Southold
Justice
Present
Scott A. Russell
Town of Southold
Supervisor
Present
Elizabeth A. Neville
Town of Southold
Town Clerk
Present
Martin D. Finnegan
Town of Southold
Town Attorney
Present
Pledte to the Flag
Openinll Comments
Supervisor Scott Russell
SUPERVISOR RUSSELL: Please rise and join in the Pledge of Allegiance to the Flag. Thank
you. I would invite anybody that would like to address the Town Board on any item on the
organizational agenda to please feel free at this time. (No response)
II. Resolutions
2015-1
C_ATF-GOR Y. Organizational
Southold Town Board Organizational Meeting
January 6, 2015
DEPARTMENT. Town Clerk
Deputy Supervisor
SUPERVISOR'S APPOINTMENT
Page 2
Supervisor Scott A. Russell hereby appoints William Ruland as Deputy Supervisor of the Town
of Southold for the term of January 1, 2015 through December 31, 2015.
✓ Vote Record - Resolution RES -2015-1
❑ Adopted
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
❑
❑
❑
❑
❑ Tabled
❑ Withdrawn
James Dinizio Jr
❑
❑
❑
❑
• Supervisor's Appt
William P. Ruland
❑
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
❑
❑
❑
❑
❑ Rescinded
Louisa P. Evans
❑
❑
❑
❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
Scott A. Russell.
— ❑
❑
❑
0
❑ No Action
_....__
D
❑
❑
❑
❑ Lost
2015-2
CA TEGOR Y. Organizational
DEPARTMENT: Town Clerk
Emergency Preparedness Coordinator
RESOLVED that the Town Board of the Town of Southold hereby appoints Supervisor Scott
Russell as Emergency Preparedness Coordinator for the Town of Southold for the term of
inmtnry 1 ?015 through December 31. 2015.
-----I -7 - - __ --o
✓ Vote Record - Resolution RES -2015-2
0 Adopted
__ _
_
Yes/Aye
No/Nay
Abstain
Absent
El Adopted as Amended
❑ Defeated
Robert Ghosio
Voter
❑
❑
❑
❑
❑ Tabled
James Dinizio Jr
Mover
2
❑
❑
❑
❑ Withdrawn
William P. Ruland
Voter
D
❑
❑
❑
❑ Supervisor's Appt
Jill Doherty
Voter
El
❑
❑
❑
❑ Tax Receiver's Appt
Louisa P. Evans
Seconder
D
❑
❑
❑
❑ Rescinded
Scott A. Russell
Voter
D
❑
❑
❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
Southold Town Board Organizational Meeting
January 6, 2015
❑ No Action
❑ Lost
2015-3
CATEGORY.• Organizational
DEPARTMENT. Town Clerk
Emergency Preparedness
Page 3
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
individuals to the Emergency Preparedness Team for the Town of Southold for the term of
January 1, 2015 through December 31, 2015, all to serve without compensation.
Supervisor Scott A. Russell
Police Chief Martin Flatley
Police Lieutenant H. William Sawicki
Network & Systems Administrator Lloyd Reisenberg
Superintendent Vincent Orlando
Director of Human Services Karen McLaughlin
Mike Imbriglio
Thomas Martin
Robert 1. Scott, Jr.
Don Fisher
Charles Burnham
Coordinator
Deputy Coordinator
Assistant Deputy Coordinator
Assistant Deputy Coordinator
Assistant Deputy Coordinator
Assistant Deputy Coordinator
Deputy Coordinator for F. I.
Fire Coordinator
Fire Coordinator
Coord of Communication
Coord of Communication
✓ Vote Record - Resolution RES -2015-3
C] Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
p
❑
❑
❑
❑ Supervisor's Appt
William P. Roland
Seconder
D
❑
❑
❑
❑ Tax Receiver's Appt
❑ Rescinded
Jill Doherty
Mover
0
❑
❑
❑
❑ Town Clerk's Appt
Louisa P. Evans
Voter
RI
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
❑
❑
❑
❑
❑ No Action
❑ Lost
2015-4
CATEGORY. Organizational
Southold Town Board Organizational Meeting
January 6, 2015
DEPARTMENT. Town Clerk
Confidential Secretary to Supervisor
Page 4
SUPERVISOR'S APPOINTMENTS
Supervisor Scott Russell hereby appoints Lauren Standish as Confidential Secretary to the
Supervisor effective January 1, 2015 through December 31, 2015.
✓ Vote Record - Resolution RES -2015-4
❑ Adopted
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
❑
❑
❑
❑
❑ Tabled
❑ Withdrawn
James Dinizio Jr
❑
0
❑
Voter
• Supervisor's Appt
William P. Roland
❑
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
❑
❑
❑
❑
❑ Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
❑
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
❑
❑
❑
❑
❑ No Action
❑ Supt Hgwys Appt
—
Voter
D
❑
❑ Lost
❑
❑ No Action
2015-5
CATEGORY. Organizational
DEPARTMENT: Town Clerk
Appoint Comptroller
RESOLVED that the Town Board of the Town of Southold hereby appoints John Cushman as
Town Comptroller effective January 1, 2015 through December 31, 2015.
✓ Vote Record - Resolution RES -2015-5
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
RI
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
EI
❑
❑
❑
❑ Supervisor's Appt
William P. Roland
Mover
2
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
21
❑
❑
❑
❑ Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
D
❑
❑
❑
❑ No Action
0 Lost
Southold Town Board Organizational Meeting Page 5
January 6, 2015
2015-6
CATEGOR Y. Organizational
DEPARTMENT. Town Clerk
Appoint Deputy Comptroller
RESOLVED that the Town Board of the Town of Southold hereby appoints Connie Solomon as
Deputy Town Comptroller effective January 1, 2015 throup-h December 31, 2015.
✓ Vote Record - Resolution RES -2015-6
El Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Seconder
El
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
El
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Voter
El
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
IZI
❑
❑
❑
❑ Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Mover
RI
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
10
❑
❑
❑
❑ No Action
❑ No Action
❑ Lost
0 Lost
2015-7
CATEGORY. Organizational
DEPARTMENT. Town Clerk
Appoint Town Attorney
RESOLVED that the Town Board of the Town of Southold hereby appoints Martin Finnegan as
Town Attornev effective January 1. 2015 through February 13. 2015.
✓ Vote Record - Resolution RES -2015-7
Q Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Mover
10
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
IZ
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Seconder
IZ
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
El
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Voter
D
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
El
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
0 Lost
Southold Town Board Organizational Meeting
January 6, 2015
2015-8
CATEGORY. Organizational
DEPARTMENT Town Clerk
Appoint Assistant Town Attorney
Page 6
RESOLVED that the Town Board of the Town of Southold hereby appoints Stephen Kiely as
Assistant Town Attorney effective January 1. 2015 through December 31. 2015.
✓ Vote Record - Resolution RES -2015-8
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Mover
0
❑
❑
❑
❑ Supervisor's Appt
William P. Roland
Seconder
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
0
❑
❑
❑
❑ Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
2015-9
CATEGORY.
DEPARTMENT.•
Assistant Town Attorney
Organizational
Town Clerk
RESOLVED that the Town Board of the Town of Southold hereby appoints Lori Hulse as
Assistant Town Attornev effective January 1. 2015 through December 31. 2015.
✓ Vote Record - Resolution RES -2015-9
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Robert Ghosio
'Voter
D
❑
❑
❑
❑ Defeated
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Tabled
William P. Ruland
Seconder
0
❑
❑
❑
❑ Withdrawn
Jill Doherty
Mover
10
❑
❑
❑
❑ Supervisor's Appt
Louisa P. Evans
Voter
0
❑
❑
❑
❑ Tax Receiver's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Rescinded
0 Town Clerk's Appt
Southold Town Board Organizational Meeting
January 6, 2015
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-10
C_ATEGORY.• Organizational
DEPARTMENT. Town Clerk
Confidential Secretary - Town Attorney
Page 7
RESOLVED that the Town Board of the Town of Southold hereby appoints Lynne Krauza as
Confidential Secretary to the Town Attorney effective January 1, 2015 through December 31,
Inis
✓ Vote Record - Resolution RES -2015-10
El Adopted
Rl Adopted
Robert Ghosio
'Voter
Yes/Aye
❑
No/Nay
❑
Abstain
❑
Absent
❑
❑ Adopted as Amended
❑ Defeated
❑ Tabled
❑ Withdrawn
James Dinizio Jr
Voter
D
❑
❑
❑
❑ Supervisor's Appt
William P. Roland
Mover
D
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Louisa P. Evans
Scott A. Russell
Voter
Seconder
Voter
D
21
El
❑
❑
❑
❑
❑
❑
❑
❑
❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-11
C_ATEGORY.• Organizational
DEPARTMENT: Town Clerk
Deputy Superintendent of Highways
Superintendent of Highways Vincent Orlando appoints Curtis Davids as Deputy
Superintendent of Highways for the term beginning on January 1, 2015 through December 31,
1)n15
✓ Vote Record - Resolution RES -2015-11
El Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Robert Ghosio
Seconder 2
❑
❑
❑
❑ Defeated
James Dinizio Jr
Voter El
❑
❑
❑
0 Tabled
William P. Roland
Voter D
0
❑
❑
Southold Town Board Organizational Meeting
January 6, 2015
Page 8
❑ Withdrawn Jill Doherty Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Louisa P. Evans Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A. Russell Voter El ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-12
CATEGORY.- Organizational
DEPARTMENT: Town Clerk
Deputy Town Receiver
TAX RECEIVER'S APPOINTMENT
Receiver of Taxes George R. Sullivan hereby appoints Tax Cashier Vickie DeFriest as Deputy
Receiver of Taxes for the Town of Southold for the term of January 1, 2015 through December
31, 2015.
✓ Vote Record - Resolution RES -2015-12
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Mover
El
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Supervisor's Appt
William P. Roland
Voter
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
0
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
Comments regarding resolution 12
SUPERVISOR RUSSELL: I would just like to extend our thoughts to George as he struggles to
overcome some setbacks, with regard to his health and we are looking forward to him coming back and
serving the Town.
Southold Town Board Organizational Meeting
January 6, 2015
2015-13
CATEGORY.• Organizational
DEPARTMENT. Town Clerk
Board of Assessors Chairperson
Page 9
WHEREAS, Section 22B of the Town Law allows the Town Board of any town having more
than one Assessor to establish the office of Chairman of the Town Assessors, who in addition to
his regular duties, shall perform such services in connection with assessment and taxation of
property for state, county and town purposes as the Board shall direct; now, therefore, be it
RESOLVED that Assessor Kevin Webster be and hereby is designated to hold the office of
Chairman of the Board of Assessors until the 31" day of December, 2015, at the pleasure of
the Town Board, all in accordance with Section 22B of the Town Law; and be it
FURTHER RESOLVED that the compensation for such appointment be fixed at $2,000.00 per
annum, payable in regular bi-weekly payments.
✓ Vote Record - Resolution RES -2015-13
0 Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Robert Ghosio Voter 0 ❑ ❑ ❑
0 Defeated
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Mover
0
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Voter
0
❑
❑
❑
❑ Tax Receiver's Appt
❑ Rescinded
Jill Doherty
Seconder
0
❑
❑
❑
❑ Town Clerk's Appt
Louisa P. Evans
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
2015-14
CATEGORY.• Organizational
DEPARTMENT. Town Clerk
Appointment to the Southold Town Planning Board Member
RESOLVED that the Town Board of the Town of Southold hereby appoints Donald Wilcenski
to the Southold Town Planning Board effective from January 1, 2015 through December 31,
2019.
✓ Vote Record - Resolution RES -2015-14
0 Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Robert Ghosio Voter 0 ❑ ❑ ❑
0 Defeated
James Dinizio Jr Voter 0 0 0 0
Southold Town Board Organizational Meeting
January 6, 2015
Page 10
❑ Tabled
William P. Roland
Seconder
M
❑
❑
❑
❑ Withdrawn
Jill Doherty
Mover
0
❑
❑
❑
❑ Supervisor's Appt
Louisa P. Evans
Voter
M
❑
❑
❑
❑ Tax Receiver's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Rescinded
❑ Supervisor's Appt
William P. Roland
Mover
0
❑
❑
❑ Town Clerk's Appt
❑ Tax Receiver's Appt
❑ Rescinded
Jill Doherty
Voter
M
❑
❑ Supt Hgwys Appt
❑
❑ Town Clerk's Appt
Louisa P. Evans
Seconder
0
❑
❑ No Action
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
M
❑
❑ Lost
❑
❑ No Action
2015-15
CATEGORY. Organizational
DEPARTMENT. Town Clerk
Planning Board Chairperson
RESOLVED that pursuant to Section 272 of the Town Law, Donald Wilcenski is hereby
designated Chairperson of the Southold Town Planning Board for the term of January 1, 2015
through December 31, 2015; and be it
FURTHER RESOLVED that the Chairperson of the Planning Board shall be responsible for
furnishing to the Town Board a detailed monthly report of activities within his department; and
be it
FURTHER RESOLVED that the Chairperson of the Planning Board shall be paid a salary of
$2,000.00 per annum, in addition to his regular salary, effective January 1, 2015 through
December 31. 2015 and the same shall be paid in reimlar bi-weekly oavments.
✓ Vote Record - Resolution RES -2015-15
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
-
❑
❑
❑Withdrawn
James Dinizio Jr
Voter
2
❑
❑
❑
❑ Supervisor's Appt
William P. Roland
Mover
0
❑
❑
❑
❑ Tax Receiver's Appt
❑ Rescinded
Jill Doherty
Voter
M
❑
❑
❑
❑ Town Clerk's Appt
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
M
❑
❑
❑
❑ No Action
0 Lost
Southold Town Board Organizational Meeting
January 6, 2015
2015-16
CATEGORY. Organizational
DEPARTMENT. Town Clerk
Appoint Member to the Southold Town Zoning Board of Appeals
Page 11
RESOLVED that the Town Board of the Town of Southold hereby appoints Eric Dantes to the
Southold Town Zoning Board of Appeals effective from January 1, 2015 through December 31,
?n1A
✓ Vote Record - Resolution RES -2015-16
Q Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Robert Ghosio Mover Q ❑ ❑ ❑
❑ Defeated
Q Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Seconder
Q
❑
❑
❑
❑Withdrawn
James Dinizio Jr
Voter
Q
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Voter
Q
❑
❑
❑
❑ Tax Receo iver's Appt
Jill Doherty
Voter
Q
❑
11
❑ Rescinded
Louisa P. Evans
Mover
Q
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
Q
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-17
CATEGORY.•
DEPARTMENT:
Organizational
Town Clerk
Zoning Board of Appeals Chairperson
RESOLVED that pursuant to Section 267(1) of the Town Law, Leslie Weisman is hereby
designated Chairperson of the Southold Town Board of Appeals for the term of January 1, 2015
through December 31, 2015; and be it
FURTHER RESOLVED that the Chairperson of the Board of Appeals shall be responsible for
furnishing to the Town Board a detailed monthly report of activities within her department; and
be it
FURTHER RESOLVED that the Chairperson of the Southold Town Board of Appeals shall be
paid a salary of $2,000.00 per annum, in addition to her regular salary, effective January 1, 2015
thrrniah T)enemher 11 2015_ and the same shall he naid in regular bi-weekly navments.
✓ Vote Record - Resolution RES -2015-17
Q Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Robert Ghosio Mover Q ❑ ❑ ❑
❑ Defeated
James Dinizio Jr Voter 21 11 0 0
Southold Town Board Organizational Meeting
January 6, 2015
Page 12
❑ Tabled
William P. Ruland
Voter
0
❑
❑
❑
❑ Withdrawn
.till Doherty
Voter
Q
❑
❑
❑
❑ Supervisor's Appt
Louisa P. Evans
Seconder
RI
❑
❑
❑
❑ Tax Receiver's Appt
Scott A. Russell
Voter
2
❑
❑
❑
❑ Rescinded
18,619.00
Trustee John Bredemeyer
18,619.00
Trustee Michael Domino
18,619.00
Trustee Charles Sanders
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-18
CA TEGOR Y. Organizational
DEPARTMENT. Town Clerk
2014 Elected Officials Salaries
WHEREAS it is required by Section 27, Subdivision 1 if the Town Law, that the Town Board
fix, from time to time, the salaries of all officers and employees of the Town whether elected or
appointed, and determine when the same shall be payable, and the salaries of the members of the
Town Board, the elected Town Clerk and the elected Superintendent of Highways shall not be
fixed in an amount in excess of the amounts respectively specified in the notice of hearing on the
preliminary budget published pursuant to Section 108 of the Town Law; now, therefore, be it
RESOLVED that the annual salaries of the following elected officials shall be as follows, to wit:
Supervisor Scott Russell
102,370.00
Councilman William Ruland
33,716.00
Councilman James Dinizio
33,716.00
Councilman Robert Ghosio
33,716.00
Councilwoman Jill Doherty
33,716.00
Justice Louisa P. Evans
51,415.00
Justice William H. Price, Jr.
68,969.00
Justice Rudolph H. Bruer
68,969.00
Town Clerk Elizabeth A. Neville
98,639.00
Superintendent of Highways Vincent Orlando
102,370.00
Receiver of Taxes George Sullivan
38,486.00
Assessor Robert I. Scott, Jr.
73,728.00
Assessor Kevin Webster
73,728.00
Assessor Richard Caggiano
73,728.00
Trustee James F. King
18,619.00
Trustee John Bredemeyer
18,619.00
Trustee Michael Domino
18,619.00
Trustee Charles Sanders
18,619.00
Southold Town Board Organizational Meeting
January 6, 2015
Trustee David Bergen
Trustee President - additional
18,619.00
2,000.00
Page 13
AND BE IT FURTHER RESOLVED that the aforesaid salaries shall be paid in regular biweekly
payments, and the Town Clerk be and she hereby is instructed to file such certificates with the
proper parties as required Section 30, Subdivision 3 of the Town Law.
✓ Vote Record - Resolution RES -2015-18
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑Withdrawn
James Dinizio Jr
..._.
Mover
0
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Voter
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
El
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Seconder,
0
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-19
CATEGORY. Organizational
DEPARTMENT. Town Clerk
2015 Appointed Officials Salaries
RESOLVED that the Town Board of the Town of Southold hereby sets the following per annum
salaries for the following appointed officials or employees effective January 1, 2015 through
December 31, 2015:
Deputy Supervisor William Ruland
Town Attorney Martin Finnegan
Assistant Town Attorney Stephen Kiely
Secretary, Office of the Town Attorney Lynne Krauza
Deputy Superintendent of Highways Curtis Davids
Town Comptroller John A. Cushman II
Deputy Town Comptroller Connie D. Solomon
Town Historian Antonia S. Booth
Secretarial Assistant, Office of the Supervisor, Michelle Tomaszewski
Confidential Secretary, Office of the Supervisor, Lauren Standish
Payroll Supervisor Janice Foglia
Secretarial Assistant Christine Foster
Principal Account Clerk Lynda Rudder
2,000.00
128,158.00
96,425.00
68,578.00 £
83,802.00 i
116,287.00 i
90,127.00 £
19,036.00
63,360.00
65,677.00
75,783.00 t
61,825.00
74,480.00
Southold Town Board Organizational Meeting
January 6, 2015
Network & Systems Administrator Lloyd Reisenberg
Secretarial Assistant Regina Blasko
Town Director of Human Services Karen McLaughlin
Executive Assistant Jeffrey Standish
Chief Building Inspector Michael Verity
Solid Waste Coordinator James Bunchuck
Town Planning Director Heather Lanza
Deputy Town Clerk Bonnie J. Doroski
Deputy Receiver of Taxes Vickie DeFriest
Landmarks Preservation Coordinator Damon Rallis
Deputy Solid Waste Coordinator David Zuhoski
j plus 8% longevity
¥ plus 7% longevity
I plus 6% longevity
£ plus 5% longevity
* nhic SO/n lnnaPvity ac of 911114
Page 14
104,380.00 £
56,751.00
107,216.00 Y
83,050.00 j
92,544.00
95,025.00 Y
116,131.00
4,000.00
1,500.00
4,000.00
5,000.00
✓ Vote Record - Resolution RES -2015-19
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
!Voter
0
❑
❑
❑
❑Withdrawn
James Dinizio Jr
Voter
0
❑
--�-
❑
❑
❑ Supervisor's Appt
William P. Roland
Seconder
0
❑
❑
❑
❑Tax Receiver's Appt
Jill Doherty
Mover
0
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Voter
0
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-20
CATEGORY. Organizational
DEPARTMENT. Town Clerk
2014 Appoint Official Hourly Salary
RESOLVED that the Town Board of the Town of Southold hereby sets the following hourly
salaries for the following appointed officials or employees effective January 1, 2015 through
December 31, 2015:
Assistant Town Attorney Lori Hulse 59.26 hourly
Southold Town Board Organizational Meeting
January 6, 2015
Page 15
✓ Vote Record - Resolution RES -2015-20
13,459.00
James Rich III
13,459.00
Martin Sidor
13,459.00
0 Adopted
13,459.00
Pierce Rafferty
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter '
0
❑
❑
❑
pt
❑ Supervisor's Appt
William P. Roland
Mover
0
❑
❑
11
❑ Tax Receiver's
Jill Doherty
Voter
0
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-21
CATEGORY.• Organizational
DEPARTMENT: Town Clerk
2015 Planning & Zoning Board Member Salaries
WHEREAS it is required by Section 27, Subdivision 1 if the Town Law, that the Town Board
fix, from time to time, the salaries of all officers and employees of the Town whether elected or
appointed, and determine when the same shall be payable; now, therefore, be it
RESOLVED that the annual salaries of the members of the Planning Board and the Board of
Appeals of the Town of Southold be and hereby are fixed as follows for the term January 1, 2015
to December 31, 2015:
Planning Board
William Cremers
13,459.00
James Rich III
13,459.00
Martin Sidor
13,459.00
Donald Wilcenski
13,459.00
Pierce Rafferty
13,459.00
Zonina Board of Anneals
Leslie Weisman
13,459.00
George Horning
13,459.00
Gerard P. Goehringer
13,459.00
Eric Dantes
13,459.00
Kenneth Schneider
13,459.00
AND BE IT FURTHER RESOLVED that the members of the Planning Board and the members
Southold Town Board Organizational Meeting
January 6, 2015
Page 16
of the Zoning Board of Appeals be paid these salaries for their respective offices in regular
biweekly payments, and these appointed officers and employees shall hold such appointed
offices or positions at the pleasure of the Town Board unless otherwise provided for by law; and
be it
FURTHER RESOLVED that the Town Clerk be and she hereby is instructed to file such
certificates with the Oroaer Darties as required Section 30, Subdivision 3 of the Town Law.
✓ Vote Record - Resolution RES -2015-21
M Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Seconder
EI
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Voter
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
Rl
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Mover
0
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
El
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-22
CATEGORY.• Organizational
DEPARTMENT: Accounting
2015 School Crossing Guard Salaries
RESOLVED that the Town Board of the Town of Southold hereby sets the following daily rates
for School Crossing Guards as of January 1, 2015:
First Post Rate $81.74
Second Post Rate $105.09
✓ Vote Record - Resolution RES -2015-22
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Mover
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Voter
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
0
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Scott A. Russell
Seconder
Voter
0
M
❑
❑
❑
❑
❑
❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
0 Lost
Southold Town Board Organizational Meeting
January 6, 2015
2015-23
CATEGORY.
DEPARTMENT.
2015 Petty Cash
Organizational
Town Clerk
Page 17
RESOLVED that pursuant to Section 64(1-a) of the Town Law, a petty cash fund is hereby
established in the following amounts for the following individuals:
Solid Waste Coordinator James Bunchuck
850.00
Town Clerk Elizabeth A. Neville
500.00
Receiver of Taxes George Sullivan
250.00
Town Attorney Martin Finnegan
250.00
Supervisor Scott Russell
300.00
Justice Court Director Leanne Reilly
200.00
Chief of Police Martin Flatley
200.00
Senior Citizen Program Supervisor Karen McLaughlin
200.00
Senior Citizen Aide II Jean Delorme
50.00
Recreation Supervisor Kenneth Reeves
100.00
Executive Assistant Jeffrey Standish
100.00
Town Comptroller John A. Cushman
50.00
Snecinl Proiects Coordinator Phillin Beltz
200.00
✓ Vote Record - Resolution RES -2015-23
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑Withdrawn
James Dinizio Jr
Mover
0
❑
❑
❑
❑ Supervisor's Appt
William P. Roland
Seconder
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
0
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Voter
0
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-24
CATEGOR Y.• Organizational
DEPAREVENT.• Town Clerk
Southold Town Board Organizational Meeting
January 6, 2015
Bank Depositories & Amounts of Securities
Page 18
WHEREAS, Section 64 of the Town Law requires the Town Board to designate, by resolution,
banks in the State in which the Supervisor or other officers of the Town shall deposit moneys
coming into their hands by virtue of their office; and
WHEREAS, the Town Board may require any bank, so designated, to deposit with such Board
bonds or certificates of the United States, of the State of New York or any county, town, city,
village or school district of the State of New York, such security for such funds so deposited, but
such bond or certificate shall be subject to the approval of the Town Board and shall be
deposited in such place and held under such conditions as the Town Board may determine; now,
therefore, be it
RESOLVED that the following banks are designate for fiscal year 2015 as depositories, and the
following securities are hereby required as collateral for such cash balances in said banks:
Bridgehampton National Bank $ 25,000,000.00
Bridgehampton National Bank $ 5,000,000.00
(Tax Receiver's Account)
Bank of America $ 5,000,000.00
Capital One Bank $ 25,000,000.00
Capital One Bank $ 25,000,000.00
(Tax Receiver's Account)
Suffolk County National Bank $25,000,000.00
Suffolk County National Bank $ 5,000,000.00
(Tax Receiver's Account)
JP Morgan Chase Bank $ 10,000,000.00
AND BE FURTHER RESOLVED that the Town Board hereby authorizes Supervisor Scott A.
Russell to execute Collateral Agreements between the Town of Southold and the above
designated banks and their Third Party Custodial Institutions, all in accordance with the approval
of the Town Attorney; and be it
FURTHER RESOLVED that authorization for increase and decrease of securities shall be
subiect to the approval of the Supervisor.
✓ Vote Record - Resolution RES -2015-24
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Seconder
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Mover
D
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Voter
0
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
0 Lost
Southold Town Board Organizational Meeting
January 6, 2015
2015-25
CATEG'ORY.• Organizational
DEPARTMENT. Town Clerk
Bank of America
Page 19
RESOLVED that the Town Board of the Town of Southold hereby designates Bank of America
(the "Bank") as a depository of funds for the Town of Southold (the "Depositor"), with authority
to accept at any time for the credit of the Depositor deposits in checking, savings, money market
savings, term or any other account, by whomsoever made in whatever manner endorsed; and
RESOLVED: That the Bank shall not be liable in connection with the collection of such items
that are handled by the Bank without negligence and the Bank shall not be liable for the acts of
its agents, subagents or for any other casualty; and
RESOLVED: That the Depositor assumes full responsibility for and shall indemnify the Bank
against any losses, liabilities and claims resulting from payments, withdrawals or orders made or
purported to be made in accordance with, or from actions taken in good faith and in reliance
upon, these Resolutions: and
Payment Orders
RESOLVED: That the Bank be, and hereby is, authorized and directed to certify, pay or
otherwise honor all checks, drafts, notes, bills of exchanges, acceptances, undertakings and other
instruments or orders for the payment, transfer or withdrawal of money for whatever purpose and
to whomsoever payable when such instruments and orders are properly made, signed, or
endorsed by the signature, the actual or purported facsimile signature or the oral direction of any
of the authorized signers below; provided, however, that any check, draft, note, bill of exchange,
acceptance, undertaking or other instrument for the payment, transfer or withdrawal must bear
the actual or purported facsimile signature of any 1 of the authorized signers below; and
RESOLVED: That any authorized signer acting alone be, and hereby is, authorized on behalf of
the Depositor to endorse, negotiate and collect any and an checks, drafts, notes, bills of
exchange, acceptances, undertakings and other instruments and to open and close and update
information on any account of the Depositor at the Bank; and
Funds Transfers
RESOLVED: That any of the authorized signers below acting alone be, and hereby is,
authorized on behalf of the Depositor to instruct, orally or by such other means as the Bank may
make available to Depositor, the Bank to initiate the transfer of funds by wire, telex, automated
clearinghouse, book entry, computer or such other means, and to execute agreements with the
Southold Town Board Organizational Meeting Page 20
January 6, 2015
Bank for the transfer of funds from any of Depositor's accounts and to delegate from time to time
to other persons the authority to initiate the transfer of funds from any such account; and
Additional Resolutions
RESOLVED: That the Bank may rely on any signature, endorsement or order and any facsimile
signature or oral instruction reasonably believed by the Bank to be made by an authorized signer,
and the Bank may act on any direction of an authorized signer without inquiry and without
regard to the application of the proceeds thereof, provided that the Bank acts in good faith; and
RESOLVED: That the Depositor assumes full responsibility for and shall indemnify the Bank
against all losses, liabilities and claims resulting from payments, withdrawals or orders made or
purported to be made in accordance with, or from actions taken in good faith and in reliance
upon, these Resolutions: and
RESOLVED: The Bank may rely on this document and on any certificate by an authorized
representative of the Depositor as to the names and signatures of the authorized signers of the
Depositor until the Bank has actually received written notice of a change and has had a
reasonable period of time to act on such notice; and
RESOLVED: That the Depositor agrees to notify the Bank promptly and in writing of any
change in (a) these Resolutions, (b) the identity of persons authorized to sign, endorse or
otherwise authorize payments, transfers or withdrawals, (c) ownership of the Depositor or the
Depositor's legal structure or status, including the Depositor's dissolution or bankruptcy; and
RESOLVED: That any of the following named persons, or persons from time to time holding
the following offices of the Depositor be, and hereby are, designated as the authorized signers to
act on behalf of the Depositor in accordance with the above resolutions:
Supervisor
Deputy Supervisor
✓ Vote Record - Resolution RES -2015-25
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
Rl
❑
❑
❑
❑Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Supervisor's Appt
William P. Roland
Mover
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Seconder
0
❑
❑
❑
❑ Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
11 Lost
Southold Town Board Organizational Meeting
January 6, 2015
2015-26
CATEGORY.• Organizational
DEPARTITENT: Town Clerk
Bridgehampton National Bank
Page 21
RESOLVED, that the Town Board of the Town of Southold hereby designates the
Bridgehampton National Bank as a depository of Town of Southold, and that funds of this
Corporation deposited in said Bank, be subject to withdrawal upon checks, notes, Resolution
drafts, bills of exchange, acceptances, undertakings of other orders for the payment of money
when signed on behalf of this Corporation by any one (1) of its following officers to wit:
Supervisor
Deputy Supervisor
BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such
orders and also to receive the same for credit of or in payment from the payee or any other holder
without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn
to the individual order of any signing officer or tendered in payment of his individual obligation.
Borrowing Resolution.
BE IT FURTHER RESOLVED, that the Supervisor and Deputy Supervisor be end they hereby
are authorized to borrow from time to time on behalf of this from the above Bank sums of money
for such period or periods of time, and upon such terms, rates of interest and amounts as may to
them in their discretion seem advisable and to execute notes or agreements in the forms required
by said Bank in the name of the Corporation for the payment of any sums so borrowed.
That said officers are hereby authorized to pledge or mortgage any of the bonds, stocks or other
securities, bills receivable, warehouse receipts or other property real or personal of the
Corporation, for the purpose of securing the payment of any moneys so borrowed; to endorse
said securities and/or to issue the necessary powers of attorney and to execute loan, pledge or
liability agreements in the forms required by the said Bank in connection with the same.
That said officers are hereby authorized to discount with the above Bank any bills receivable
held by this Corporation upon such terms as they may deem proper.
That the foregoing powers and authority will continue until written notice of revocation has been
delivered to the above Bank.
BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is
authorized to certify to the above
BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is
authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof
are in conformity with the charter and By -Laws of this Corporation.
Southold Town Board Organizational Meeting Page 22
January 6, 2015
✓ Vote Record - Resolution RES -2015-26
R) Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Seconder
Rl
❑
❑
❑
❑Withdrawn
James Dinizio Jr
Voter
❑
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Voter
E1
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
21
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Mover
0
❑
❑
❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
2015-27
CATEGORY. • Organizational
DEPARTMENT: Town Clerk
Capital One
RESOLVED that the Town Board of the Town of Southold hereby designates the CAPITAL
ONE BANK as a depository of this Corporation.
DEPOSITS
RESOLVED that CAPITAL ONE BANK is hereby authorized to receive any and all checks,
notes, drafts or other instruments for the payment of money payable to this Corporation or to its
order when bearing the apparent endorsement of this Corporation either by handwriting,
typewriting, stamp impression, or by any other means, with or without the signature of any
person purporting to be an officer or agent of this Corporation. That any officer, agent or
nominee of said Corporation is hereby authorized to endorse the name of this Corporation either
by handwriting, typewriting, stamp impression or by any other means, on any and all of the
aforesaid instruments. That said Bank may receive any and all such checks, notes, drafts or other
instruments for the payment of money for deposit or discount to the credit of said Corporation
and it may conclusively assume, without inquiry, that all such deposits or discounts and all
withdrawals of the proceeds thereof represent the exclusive property of said Corporation, hereby
ratifying, confirming and approving any and all acts of said Bank in heretofore receiving for
deposit or discount any such checks, notes, drafts or other instruments for the payment of money
from said Corporation and permitting withdrawal of the proceeds thereof.
WITHDRA WALS
Southold Town Board Organizational Meeting Page 23
January 6, 2015
RESOLVED that funds of this Corporation deposited in said Bank be subject to withdrawal
upon checks, notes, drafts, bills of exchange, acceptances, undertakings or other orders for the
payment of money including such as may bring about an overdraft or cause a debit pursuant to
any existing agreement; between said Bank and the Corporation when signed whether by
signature of facsimile thereof on behalf of this Corporation by any 1 of its following officers, or
authorized signatures, to wit:
Supervisor, Deputy Supervisor, President of Island Group Administration, Inc.
Or their/his/her successors in office
RESOLVED that CAPITAL ONE BANK is hereby authorized to honor any such items without
inquiry as to the circum- stances of issue or the disposition of the proceeds even if drawn to the
individual order of any signing officer or other person tendered in payment of his individual
obligations; and
RESOLVED that the Corporation does hereby give to the Bank a continuing lien for the amount
of any and all liabilities and obligations of the Corporation to the Bank and claims of every
nature and description of the Bank against the Corporation whether now existing or hereafter
incurred upon any and all money, securities and any and all property of the Corporation and the
proceeds thereof now or hereafter actually or constructively held 'or received by or in transit, in
any manner to or from the Bank, its correspondents or agents from or for this Corporation,
whether for safekeeping, custody, pledge, transmission, collection or otherwise coming into
possession of the Bank in any way or placed in any safe deposit box leased by the Bank to the
Corporation. The Bank is also hereby given a continuing lien and right of set- off for the amount
of said liabilities and obligations upon any and all deposits and credits of the Corporation with,
and any and all claims of this Corporation against the Bank at any time existing and the Bank is
hereby authorized at any time or times without notice, to apply such deposits or credits or ally
part thereof to such liabilities or obligations and in such amounts as the Bank may elect although
such liabilities or obligations may be contingent or un -matured and whether any collateral
therefor is deemed adequate or not; and
LOANS
RESOLVED that any 1 of the Corporation's officers or authorized signatures as follows:
Supervisor, Deputy Supervisor
or their/his/her successors in office
be and they/he hereby are/is authorized for, on behalf of, and in the name of this Corporation to:
(a) Negotiate and procure loans from said Bank up to an amount not exceeding (if there is no
limit so indicate) amounts in the aggregate at anyone time outstanding upon such terms as
they may deem advisable;
Southold Town Board Organizational Meeting Page 24
January 6, 2015
(b) Discount with said Bank, commercial or other business paper belonging to this
Corporation, made or drawn by or Upon third parties, without limit as to amount;
(c) Give guarantees for the obligations of others in such form as Bank may require.
(d) Give security for any liabilities of this Corporation to said Bank by pledge or assignment
or a lien upon any real or personal property, tangible or intangible, of this Corporation,
and
(e) Execute in such form as may be required by the Bank all notes and other evidences of
such loans, all instruments of pledge, guaranty, assignment, or lien, and that none of the
same shall be valid unless So signed or endorsed, provided, however, that the
endorsement of promissory notes discounted may be effected by anyone of them.
RESOLVED that CAPITAL ONE BANK be and it is hereby authorized and directed to pay the
proceeds of any such loans or discounts as directed by the persons so authorized to sign, whether
so payable to the order of any of said persons in their individual capacities or not, and whether
such proceeds are deposited to the individual credit of any said persons or not.
RESOLVED that each of the foregoing Resolutions and the authority thereby conferred shall
remain in full force and effect until revoked or modified by written notice actually received by
the Bank at its office where the account of this Corporation is then maintained, setting forth a
Resolution to that effect stated to have been adopted by the Board of Directors of this
Corporation and signed by one purporting to be the Secretary or Assistant Secretary of this
Corporation and bearing the purported seal of this Corporation; that the Secretary or any
Assistant Secretary or any other officer of this Corporation is hereby authorized and directed to
certify, under the seal of this Corporation or not, but with like effect in the latter case, to the
Bank the foregoing Resolutions, the names of the officers and other representatives and
specimens of their respective signatures; and that the Bank may conclusively assume that
persons at any time certified to it to be officers or other representatives of this Corporation
continue as such until receipt by the Bank of written notice to the contrary.
RESOLVED that the Corporation agrees that any oral or written stop -payment order must
specify the precise account number and payee, date, amount and number of item and be given by
one authorized in paragraph 3 hereof. The Corporation agrees to indemnify and hold the Bank
harmless from and against any and all claims and suits, whether groundless or otherwise, and
from and against any and all liabilities, losses, damages, expenses and costs (including but not
limited to counsel fees) resulting from the Bank's non-payment of such item. The Corporation
further agrees that the Bank will in no way be responsible or liable (a) for certification or
payment through error or inadvertence of items which the Corporation has requested said Bank
not to payor for delay in executing such request, (b) if by reason of such certification or payment
items drawn, accepted for or delay in Corporation are dishonored by said Bank and returned
unpaid, or (c) for dishonoring and returning items unpaid for any reason which, but for a stop
payment order, would be applicable. Said Bank shall not be liable for loss in transit or otherwise
of cancelled vouchers and/or statements or loss resulting from failure to present or by reason of
late presentation of any item.
RESOLVED that unless the Corporation shall notify the Bank in writing within fourteen
calendar days of the delivery or mailing of any statement of account and cancelled check, draft
Southold Town Board Organizational Meeting Page 25
January 6, 2015
or other instrument for the payment of money (hereinafter referred to as 'Instrument') of any
claimed errors in such statement, or that the Corporation's signature upon any such returned
Instrument was forged, or that any such Instrument was made or drawn without the authority of
this Corporation or not in accordance with the signature arrangement set forth in paragraphs 2 or
3 hereof, or that it was raised or otherwise altered, or unless this Corporation shall notify said
Bank in writing within six months after the delivery, or mailing of any such Instrument that any
endorsement was forged, improper, made without the authority of the endorser or missing, said
statement of account shall be considered correct for all purposes and said Bank shall not be liable
for any payments made and charged to the account of the Corporation or for any other errors in
the statement of account as rendered to it. No legal proceedings or actions shall be brought by
this Corporation against the Bank to recover any payment of any instrument upon which any
signature or endorsement has been forged or was improper, or which was drawn, made, accepted
or endorsed without the authority of the Corporation or the endorser or not in accordance with
the signature arrangements stated in paragraphs 2 or 3 hereof, or which was raised or altered, or
on which an endorsement was missing unless (a) the Corporation shall have given the written
notice as provided hereinabove, and (b) such legal proceedings or action shall be commenced
within one year after the date when such statement and cancelled Instruments were delivered or
mailed to the Corporation in the case of an unauthorized signature or any alteration on the face or
back of the item or one and one-half years in the case of an unauthorized endorsement.
RESOLVED that the Corporation also agrees to be bound by all the rules, regulations,
conditions, limitations and agreements contained in any signature card, deposit ticket, check
book, statement of account, receipt, instrument or other agreement received by this Corporation
from the Bank or delivered to the Bank by this Corporation, with the same effect as if each and
every term thereof were set forth in full herein and made a part hereof.
RESOLVED that in the event of any litigation in which the Bank and the Corporation are
adverse parties, the right to a trial by jury and to interpose any defense based upon any Statute of
Limitations or any claim of laches and any set-off or counterclaim of any nature or description, is
hereby waived by the Corporation. All such litigation shall be brought exclusively in Supreme
Court, Suffolk County, New York and shall be governed by the Laws of the State of New York.
The Corporation agrees that if an attorney is used, from time to time, to enforce, declare or
adjudicate any of the provisions herein or any of the rights herein granted to the Bank or to
obtain payment for any amount due the Bank by reasons of transactions arising out of, relating
to, authorized by, or made pursuant to this agreement, whether by suit or by any other means
whatsoever the Bank's reasonable attorney's fees shall be due and payable by the Corporation.
The Bank shall not, by any act, delay, omission or otherwise, be deemed to have waived any of
its rights or remedies hereunder unless such waiver be in writing, signed by the Bank, and then
only to the extent therein set forth; failure of the Bank to insist on compliance with, or to
exercise any right or remedy granted to it by, the resolutions and agreements set forth herein or
any of its rules, regulations, conditions, limitations and agreements contained in any signature
card, deposit ticket, check book, statement of account, receipt, notice, instrument, or other
agreement shall not be deemed a waiver thereof or a bar thereto on any other occasion nor shall
same establish a course of conduct.
Southold Town Board Organizational Meeting Page 26
January 6, 2015
RESOLVED that any notice to the Bank shall be deemed effective only if sent to and actually
received at the branch, division or department of the Bank conducting the transaction hereunder.
Any notice to the Corporation shall be deemed sufficient if sent to the last known address of the
Corporation appearing on the records of the Bank.
RESOLVED that any provision hereof which may prove unenforceable under any law shall not
affect the validity of anv other provision hereof.
✓ Vote Record - Resolution RES -2015-27
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
El Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Mover
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
D
❑
❑
❑
❑ Supervisor's Appt
William P. Roland
Voter
D
❑
11❑
❑Tax Receiver's Appt
Jill Doherty
Voter
121
❑
❑
❑ Rescinded
Louisa P. Evans
Seconder
El
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
10
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
Comments regarding resolution 27
SUPERVISOR RUSSELL: For the Board, we have to go back and modify resolution 27, there
are three parties designated for withdrawals. That should just read Supervisor, Deputy
Supervisor. The third entity should be removed from the resolution.
2015-28
CATEGORY.• Organizational
DEPARTMENT. Town Clerk
Suffolk County National Bank
RESOLVED, that the Town Board of the Town of Southold hereby designates the Suffolk
County National Bank as a depository of Town of Southold, and that funds of this Corporation
deposited in said Bank, be subject to withdrawal upon checks, notes, Resolution drafts, bills of
exchange, acceptances, undertakings of other orders for the payment of money when signed on
behalf of this Corporation by any one (1) of its following officers to wit:
Supervisor
Deputy Supervisor
BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such
orders and also to receive the same for credit of or in payment from the payee or any other holder
without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn
to the individual order of any signing officer or tendered in payment of his individual obligation.
Southold Town Board Organizational Meeting
January 6, 2015
Borrowing Resolution.
Page 27
BE IT FURTHER RESOLVED, that the Supervisor and Deputy Supervisor be end they hereby
are authorized to borrow from time to time on behalf of this from the above Bank sums of money
for such period or periods of time, and upon such terms, rates of interest and amounts as may to
them in their discretion seem advisable and to execute notes or agreements in the forms required
by said Bank in the name of the Corporation for the payment of any sums so borrowed.
That said officers are hereby authorized to pledge or mortgage any of the bonds, stocks or other
securities, bills receivable, warehouse receipts or other property real or personal of the
Corporation, for the purpose of securing the payment of any moneys so borrowed; to endorse
said securities and/or to issue the necessary powers of attorney and to execute loan, pledge or
liability agreements in the forms required by the said Bank in connection with the same.
That said officers are hereby authorized to discount with the above Bank any bills receivable
held by this Corporation upon such terms as they may deem proper.
That the foregoing powers and authority will continue until written notice of revocation has been
delivered to the above Bank.
BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is
authorized to certify to the above
BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is
authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof
are in conformity with the charter and By -Laws of this Corporation.
BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is
authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof
are in conformity with the charter and By -Laws of this Corporation.
✓ Vote Record - Resolution RES -2015-28
* Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
21
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Mover
Rl
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Seconder
D
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
Q
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Voter
Q
❑
❑
❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
Scott A. Russell
Voter
R1
❑
❑
❑
❑ No Action
❑ Lost
Southold Town Board Organizational Meeting
January 6, 2015
2015-29
CATEGORY.- Organizational
DEPARTMENT. Town Clerk
Facsimile Signature
Page 28
RESOLVED that the Town Board of the Town of Southold hereby authorizes the use of a
facsimile signature to pay all checks, drafts, and other instruments for payment of money drawn
upon the accounts of the Town of Southold by Supervisor Scott A. Russell, except those third
party checks, drafts or other instruments in amounts in excess of $10,000.00, drawn upon the
following banks:
Bridgehampton National Bank
Bank of America
Capital One Bank
Suffolk County Bank
JP Morgan Chase Bank
✓ Vote Record - Resolution RES -2015-29
Adopted
Robert Ghosio
Voter
Yes/Aye
D
No/Nay
❑
Abstain
❑
Absent
❑
❑ Adopted as Amended
❑ Defeated
❑ Tabled
❑ Withdrawn
James Dinizio Jr
'Voter
R1
❑
❑
❑ Supervisor's Appt
William P. Ruland
Seconder
121
❑
❑
❑
11 Tax Receiver's Appt
Jill Doherty
Mover
D
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Voter
Rl
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
D
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-30
CATEGORY.
DEPARTMENT.
Invest Monies
Organizational
Town Clerk
WHEREAS, Section 11 of the General Municipal Law requires that the Town Board may
authorize the Supervisor, chief fiscal officer of the Town, to invest moneys not required for
immediate expenditure; now, therefore, be it
RESOLVED that the Supervisor is hereby authorized to deposit or invest moneys not required
for immediate expenditure in special time deposit accounts or certificates of deposit issued by a
bank or trust company located and authorized to do business in this State, provided, however,
that such time deposit accounts or certificates of deposit shall be payable within such time as the
Southold Town Board Organizational Meeting
January 6, 2015
Page 29
proceeds shall be needed to met such expenditures for which such moneys are obtained, and
provided further that such time deposit accounts or certificates of deposit be secured in the
manner provided in Section 11 of the General Municipal Law.
✓ Vote Record - Resolution RES -2015-30
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
Rl
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Mover
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
El
❑
❑
❑
❑ Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
2015-31
CA.TEGOR Y. Organizational
DEPARTMENT. Town Clerk
Association of Towns Allowance
RESOLVED that those officers and employees of the Town of Southold attending the
Association of Towns of the State of New York be and hereby are allowed a maximum of
$1300.00 per officer and employee for the actual and necessary expenses for registration, meals,
travel, and lodging incurred while attending said meeting and adhering to the policy adopted by
the Southold Town Board entitled "TOWN OF SOUTHOLD POLICY ON ATTENDANCE AT
ASSOCIATION OF TOWNS MEETING" at the January 19, 2010 regular Town Board meeting.
✓ Vote Record - Resolution RES -2015-31
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Seconder
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Supervisor's Appt
William P. Roland
Voter
21
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
0
❑
❑
❑
❑ Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Mover
0
❑
❑
❑
❑ Supt 1-Igwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
Southold Town Board Organizational Meeting
January 6, 2015
2015-32
CA TEGOR Y. Organizational
DEPARTMENT.Town Clerk
Delegate & Alternate for Association of Towns
Page 30
RESOLVED that Town Clerk Elizabeth Neville be and he hereby is designated to represent the
Town of Southold at the annual meeting of the Association of Towns of the State of New York,
to be held in New York City on February 15, 16, 17, & 18, 2015 and to cast the vote of the Town
of Southold pursuant to Section 6 of Article III of the Constitution and By -Laws of the
Association of Towns; and be it
FTIRTT-TF.R RRSOI VF11 that alternate delegates to be determined.
✓ Vote Record - Resolution RES -2015-32
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Mover
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
.Voter
0
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Voter
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
0
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-33
CATEGORY.• Organizational
DEPARTMENT: Town Clerk
Superintendent of Highways Purchases
RESOLVED that pursuant to Section 142(1-A) of the Highway Law, the Southold Town
Superintendent of Highways be and hereby is authorized to purchase equipment, tools, snow
plows, and other implements and devices in accordance with the Town of Southold's
nronnrement noliev_
j✓ Vote Record - Resolution RES -2015-33
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Robert Ghosio
Voter
0
❑
❑
❑
❑ Defeated
James Dinizio Jr
Mover
0
❑
❑
❑
❑ Tabled
William P. Roland
Voter
0
❑
❑
❑
0 Withdrawn
Jill Doherty
Seconder
2
❑
11
0
Southold Town Board Organizational Meeting
January 6, 2015
Page 31
❑ Supervisor's Appt Louisa P. Evans Voter 123 ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A. Russell Voter D ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-34
CATEGORY.• Organizational
DEPARTMENT. Town Clerk
Allowance for Use of Personal Vehicle
RESOLVED that any Town official, elected or appointed, who is required to use his own
automobile in the performance of his duty, shall be compensated for travel expenses necessarily
and actually incurred in carrying out the duties of his office, at a rate not to exceed $.575 (fifty
cPvPn nnrl nnP half rPntcl ner mile_
✓ Vote Record - Resolution RES -2015-34
RI Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
IZI
❑
❑
❑
❑Withdrawn
James Dinizio Jr
Voter
D
❑
❑
❑
pt
pt
❑ Supervisor's Appt
William P. Ruland
Seconder
EI
❑
❑
❑
❑ Tax Receiver's
Jill Doherty
'Mover
D
❑
❑
❑
❑Rescinded
Louisa P. Evans
Voter
D
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
EI
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-35
CATEGORY.• Organizational
DEPARTMENT. Town Clerk
Assessors Travel
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Board of Assessors to travel within New York State to attend the Suffolk County Assessors
Association meetings, as required throughout the year, and the necessary expenses for travel,
Southold Town Board Organizational Meeting
January 6, 2015
—colo nnrl 1nrlcrincT chnll hp n 1panl rhnrae to the 701 5 hrnrlaet
Page 32
✓ Vote Record - Resolution RES -2015-35
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
❑
-
❑
❑ Supervisor's Appt
William P. Ruland
Mover
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
0
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-36
CATEGORY:
DEPARTMENT:
Chief of Police Travel
Organizational
Town Clerk
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Police
Chief Martin Flatley to travel to Albany, New York State as required to attend New York State
Association of Chiefs of Police meetings, as required throughout the year, and the necessary
pvnpncpc Enr trnvpl mpnlc and lnrlaina shall he a legal char¢e to the 2015 budget.
✓ Vote Record - Resolution RES -2015-36
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Seconder
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
-
❑
❑
❑ Supervisor's Appt
William P. Ruland
Voter
D
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
D
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Mover
El
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-37
CA TE GOR Y. Organizational
Southold Town Board Organizational Meeting
January 6, 2015
DEPARTMENT. Town Clerk
Supervisor Travel
Page 33
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Supervisor Scott A. Russell to travel within New York State and Washington, D.C. on town
business, as required throughout the year, and the necessary expenses for travel, meals, and
lodging shall be a legal charge to the 2015 budget.
✓ Vote Record - Resolution RES -2015-37
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Mover
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
-Voter
D
❑
❑
❑
pt
pt
❑ Supervisor's Appt
William P. Ruland
Voter
0
❑
❑
❑
❑ Tax Receiver's
Doherty
Voter
D
❑
11Jill
❑
❑ Rescinded
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
D
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
0 Lost
2015-38
CATEGORY.• Organizational
DEPARTMENT. Town Clerk
Town Clerk Travel
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Town Clerk to travel within New York State to attend the Nassau/Suffolk Town Clerk meetings,
as required throughout the year, and the necessary expenses for travel, meals, and lodging shall
be a legal charge to the 2015 budget.
✓ Vote Record - Resolution RES -2015-38
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Mover
0
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Seconder
El
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
D
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Voter
0
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
0 Lost
Southold Town Board Organizational Meeting
January 6, 2015
2015-39
C.4TEGORY.• Organizational
DEPARTMENT: Town Clerk
Payment of Dues
Page 34
RESOLVED that the Town Board of the Town of Southold hereby approves the payment of
2015 Suffolk County, New York State and other related association dues for elected and appoint
officials, and expenses incurred by these Southold Town elected and appointed officials with
respect to said associations:
American Planning Association
New York State Association of Towns
New York State Association of Large Towns
New York State Planning Federation
New York State Association of Conservation Commissions
East End Supervisor's & Mayor's Association
Suffolk County Supervisor's Association
New York State Supervisor's & County Legislator's Association
Nassau -Suffolk Town Clerk's Association
New York State Town Clerk's Association
New York State Association of Local Government Record Officers
International Institute Municipal Clerks
ARMA International, Association for Information Management Professionals
New York State Town Attorneys Association
Suffolk County Town Attorney's Association
New York State Bar Association
Suffolk County Bar Association
New York State Assessor's Association
Suffolk County Assessor's Association
Suffolk County Tax Receiver's Association
Suffolk County Superintendent of Highways Association
New York State Magistrate's Association
Suffolk County Magistrates Association
Nassau -Suffolk Court Clerk's Association
Long Island Association of Municipal Comptrollers
New York State Government Finance Officer's Association, Inc.
New York State Chiefs of Police Association
International Chiefs of Police Association
Suffolk County Chiefs of Police Association
Suffolk County Police Conference
Solid Waste Association of North America- National Chapter
Southold Town Board Organizational Meeting
January 6, 2015
Solid Waste Association of North America - New York Chapter
Long Island Sanitation Officials Association
New York State Association for Solid Waste Management
New York State Association for Recycling
New York State Product Stewardship Council
Page 35
✓ Vote Record - Resolution RES -2015-39
❑ Adopted
0 Adopted
Yes/Aye
No/Nay
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑Tabled
Robert Ghosio
Voter
El
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Seconder
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Mover
13
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Voter
0
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-40
CATEGORY.• Organizational
DEPARTMENT: Town Clerk
Liaisons to Capital Projects
SUPERVISOR'S APPOINTMENT
LIAISONS TO CAPITAL PROJECTS 2015
Highway Maintenance Building: Councilman James Dinizio
Councilman William Ruland
Superintendent Vincent Orlando
Engineer Michael Collins
EngineerJames Richter
✓ Vote Record - Resolution RES -2015-40
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Robert Ghosio
❑
❑
❑
❑
❑ Defeated
❑ Tabled
James Dinizio Jr
❑
❑
❑
❑
❑ Withdrawn
William P. Roland
—
❑
❑
❑
❑
Q Supervisor's Appt
.Till Doherty
—
❑
❑
❑
❑
❑ Tax Receiver's Appt
❑ Rescinded
Louisa P. Evans
❑
❑
❑
❑
❑ Town Clerk's Appt
_
Scott A. Russell
T
❑
❑
❑
❑
❑ Supt Hgwys Appt
—
Southold Town Board Organizational Meeting
January 6, 2015
❑ No Action
❑ Lost
2015-41
CATEGORY.- Organizational
DEPARTMENT: Town Clerk
Liaisons to Committees
SUPERVISOR'S APPOINTMENT
LIAISONS TO COMMITTEES 2015
375th Anniversary: Supervisor Russell, Councilman Dinizio, Councilman Ghosio
Agricultural Advisory: Councilman Ruland
Animal Shelter: Councilman Ruland, Councilwoman Doherty
Anti -Bias Task Force: Supervisor Russell
Architectural: Councilman Ghosio, Councilman Ruland
CAST: Supervisor Russell
Helicopter Noise Steering: Supervisor Russell, Councilman Ghosio
Historic Preservation: Supervisor Russell
Housing Advisory: Councilman Dinizio
Land Preservation: Councilman Ghosio
Personnel: Supervisor Russell, Councilman Ruland
Police Advisory: Councilman Dinizio
Recreation: Councilman Ghosio
Shellfish Advisory: Councilwoman Doherty
Stormwater Run-off: Councilman Ghosio, Councilwoman Doherty
Transportation: Councilman Ruland
Tree: Councilwoman Doherty
Youth Bureau: Councilman Ruland, Councilman Dinizio
Zoning & Building: Councilman Dinizio, Councilman Ghosio
Page 36
✓ Vote Record - Resolution RES -2015-41
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Robert Ghosio
❑
❑
❑
❑
❑ Defeated
❑ Tabled
James Dinizio Jr
❑
❑
❑
❑
❑ Withdrawn
William P. Ruland
❑
❑
❑
❑
0 Supervisor's Appt
Jill Doherty
=
El
❑
❑
❑
❑ Tax Receiver's Appt
Louisa P. Evans
❑
❑
❑
❑
❑ Rescinded
❑ Town Clerk's Appt
Scott A. Russell
❑
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
Southold Town Board Organizational Meeting
January 6, 2015
❑ Lost
2015-42
CATEGOR Y. Organizational
DEPARTMENT. Town Clerk
Americans W/Disabilities Act Coordinator
Page 37
RESOLVED that the Town Board of the Town of Southold hereby appoints Lynne Richards as
the Americans with Disabilities Act Coordinator_
✓ Vote Record - Resolution RES -2015-42
El Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
❑
❑
❑
❑
0 --Withdrawn
James Dinizio Jr
William P. Roland
Voter
Mover
0
0
❑
❑
❑
❑
❑
❑
❑ Supervisor's Appt
❑ Tax Receiver's Appt
Jill Doherty
Voter
D
❑
❑
❑
❑ Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Seconder
El
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
2015-43
CATEGORY.
DEPARTMENT:
Organizational
Town Clerk
Board of Assessment Review- Compensation
RESOLVED that the Town Board of the Town of Southold hereby sets the compensation of the
members of the Southold Town Board of Assessment Review, effective January 1, 2015 through
December 31, 2015 at $1,449 per member per annum, payable on June 12, 2015, total
compensation for all five members of this Board not to exceed $7.245 for 2015.
✓ Vote Record - Resolution RES -2015-43
RI Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Robert Ghosio
Seconder
❑
❑
❑
❑
❑ Defeated
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Tabled
William P. Ruland
Voter
D
❑
❑
❑
❑ Withdrawn
Jill Doherty
Voter
121
❑
❑
❑
❑ Supervisor's Appt
Louisa P. Evans
Mover
RI
0
0
0
Southold Town Board Organizational Meeting
January 6, 2015
Page 38
❑ Tax Receiver's Appt
Scott A. Russell Voter 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
Yes/Aye
2015-44
CATEGORY. • Organizational
DEPARTMENT. Town Clerk
CAC Compensation for Members
RESOLVED that the Town Board of the Town of Southold hereby set the compensation for the
members of the Southold Town Conservation Advisory Council at $62.12 per meeting, which
inrhirlec incnectinnc effective Tanrtary 1 _ ?015_
✓ Vote Record - Resolution RES -2015-44
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Mover
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
El
11
pt
❑ Supervisor's Appt
William P. Roland
Voter
0
❑
❑
❑
❑ Tax Receiver's
Jill Doherty
Voter
0
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-45
CATEGORY.• Organizational
DEPARTUENT. Town Clerk
Conservation Advisory Council Secretary
RESOLVED that the Town Board of the Town of Southold hereby appoints Lauren Standish as
Secretary of the Conservation Advisory Council, effective January 1, 2015 through December
31, 2015 not to exceed five (5) hours per week in addition to her regular 35 hour work week,
regardless of the number of committees she serves.
Southold Town Board Organizational Meeting
January 6, 2015
Page 39
✓ Vote Record - Resolution RES -2015-45
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Mover
0
❑
❑
❑
❑ Supervisor's Appt
William P. Roland
Voter
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
0
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
2015-46
CATEGORY.• Organizational
DEPARTMENT: Town Clerk
Chairperson of Committee on Health Issues
RESOLVED that the Town Board of the Town of Southold hereby appoints Director of Human
Services Karen McLaughlin as Chairperson of the Committee on Health Issues and Services for
the Elderly, and be it
FURTHER RESOLVED Karen McLaughlin be directed to submit names of candidates for
committee appointment to the Town Board.
✓ Vote Record - Resolution RES -2015-46
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Seconder
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Mover
0
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Voter
0
❑
❑
❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
2015-47
Southold Town Board Organizational Meeting
January 6, 2015
CATEGORY: Organizational
DEPARTMENT. Town Clerk
Employee's Deferred Compensation Comm
Page 40
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
individuals to the Employee's Deferred Compensation Committee:
PBA President Richard Buonaiuto
CSEA Representative Thomas Skabry
Town Comptroller John Cushman
Councilman William Ruland
Sunervisor Sett Russell
✓ Vote Record - Resolution RES -2015-47
1221 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
-Voter
D
❑
11
pt
❑ Supervisor's Appt
William P. Roland
Mover
0
❑
❑
❑
❑ Tax Receiver's
Jill Doherty
Voter
D
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
EI
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-48
CATEGORY.• Organizational
DEPARTMENT: Town Clerk
Labor Management Committee
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
individuals to the Labor Management Committee:
Supervisor Scott Russell
Councilman William Ruland
Superintendent of Highways Vincent Orlando
Three (3) Members as appointed by CSEA which are as follows:
Thomas Skabry
Timothy Abrams
Randall Wells
Southold Town Board Organizational Meeting
January 6, 2015
Page 41
✓ Vote Record - Resolution RES -2015-48
0 Adopted
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Seconder
0
❑
-
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
11
❑ Supervisor's Appt
William P. Roland
'Voter
O
❑
❑
❑
❑Tax Receiver's Appt
Jill Doherty
Voter
0
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Mover
0
❑
❑
❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
2015-49
CATEGOR Y. Organizational
DEPARTYWEN.T: Town Clerk
Loss Control Program Exec. Safety Committee
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
members to the Loss Control Program Exec. Safety Committee:
Special Projects Coordinator Phillip Beltz, Chairperson
Assistant Town Attorney Stephen Kiely
Secretary to the Supervisor Lauren Standish
Solid Waste Coordinator James Bunchuck
Chief of Police Martin Flatley
Comptroller John Cushman
Superintendent of Highways Vincent Orlando
Human Services Director Karen McLaughlin
Executive Assistant Jeffrey Standish
Network & Systems Administrator Lloyd Reisenberg
Town Clerk Elizabeth Neville
Councilman William P. Ruland
Supervisor Scott A Russell
✓ Vote Record - Resolution RES -2015-49
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Robert Ghosio
Mover
0
❑
❑
❑
❑ Defeated
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Tabled
William P. Roland
Voter
0
❑
❑
❑
❑ Withdrawn
Jill Doherty
Voter
0
0
❑
❑
❑ Supervisor's Appt
Louisa P. Evans
Seconder
0
❑
❑
❑
0 Tax Receiver's Appt
Scott A. Russell
Voter
El
0
0
0
Southold Town Board Organizational Meeting
January 6, 2015
❑ Rescinded
❑ Town Clerk's
❑ Supt Hgwys i
❑ No Action
❑ Lost
2015-50
CATEGORY.•
DEPARTMENT
Contracts, Lease & Agreements
Land Preservation
2015 PLT Contract W/ Town Land Preservation
Page 42
RESOLVED that the Town Board of the Town of Southold hereby engages the professional
services of the Peconic Land Trust, Incorporated to perform Conservation Planning, Acquisition,
and Professional Services related to the Town's land preservation efforts, and authorizes the
Supervisor to sign the agreement between the Peconic Land Trust, Incorporated and the Town of
Southold, subject to review of the contract language by the Town Attorney. Compensation shall
not exceed fifty-five thousand ($55,000.00) dollars. The contract term shall be from January 1,
2015 to December 31, 2015. Invoices submitted under this contract shall be a legal charge to the
?015 C nmmunity Preservation Fund budget H3_8710.2.400.100 (Land Use Consultants).
✓ Vote Record - Resolution RES -2015-50
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
Z
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Mover
0
❑
❑
❑
pt
❑ Supervisor's Appt
William P. Roland
Voter
El
11
❑
❑ Tax Receiver's
Jill Doherty
Voter
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015 -51 -
CA TEGOR Y.
015-51CATEGORY. Contracts, Lease & Agreements
DEPARTMENT • Land Preservation
Lisa C. Kombrink, Esq. 2015 Retainer Agreement
Southold Town Board Organizational Meeting Page 43
January 6, 2015
RESOLVED that the Town Board of the Town of Southold hereby engages the professional
services of Lisa Clare Kombrink, Esquire, to provide legal counsel to the Land
Preservation Department and authorizes the Supervisor to sign a 2015 Retainer
Agreement. Compensation shall be at a municipal rate of $220.00 per hour for preparing
contracts for and to provide legal services with regard to farmland acquisitions, and to assist in
other matters related to the Town's land preservation program. Time for paralegals will be billed
at $100.00 per hour. Additional expenses subject to reimbursement shall include, but are not
limited to, travel time, courier or messenger services, photocopies, telephone calls, telecopies,
and postage. Invoices submitted monthly under the terms of this retainer agreement shall be a
legal charge to the 2015 Community Preservation Fund budget H3.8660.2.500.100 (Legal
Counsel).
✓ Vote Record - Resolution RES -2015-51
0 Adopted
Yes/Aye No/Nay Abstain Absent
0 Adopted as Amended
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Seconder
0
❑
❑
❑
❑ Tax Receiver's Appt
❑ Rescinded
Jill Doherty
Mover
El
❑
❑
❑
❑ Town Clerk's Appt
Louisa P. Evans
Voter
El
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
2015-52
CA TEGOR Y.
DEPARTMENT:
Contracts, Lease & Agreements
Land Preservation
Mary C. Wilson, Esq. - 2015 Retainer Agreement
RESOLVED that the Town Board of the Town of Southold hereby engages the professional
services of Mary C. Wilson, Esquire, to provide legal counsel to the Land Preservation
Department and authorizes the Supervisor to sign a 2015 Retainer Agreement.
Compensation shall be at a municipal rate of $220.00 per hour to prepare contracts for and to
provide legal services with regard to open space acquisitions, and other matters related to the
Town's land preservation program. Additional expenses subject to reimbursement shall include,
but are not limited to, travel time, photocopies, printing fees, telephone calls, telecopies, courier
or messenger services, and postage. Invoices submitted monthly under the terms of this retainer
agreement shall be a legal charge to the 2015 Community Preservation Fund budget line
H3.8660.2.500.100 (Legal Counsel).
✓ Vote Record - Resolution RES -2015-52
0 Adopted
Yes/Aye No/Nay Abstain Absent
0 Adopted as Amended
Southold Town Board Organizational Meeting
January 6, 2015
Page 44
❑ Defeated
Robert Ghosio
Voter
0
❑
❑
❑
❑ Tabled
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Withdrawn
William P. Ruland
Mover
0
❑
❑
❑
❑ Supervisor's Appt
Jill Doherty
Seconder
0
❑
❑
❑
❑ Tax Receiver's Appt
Louisa P. Evans
Voter
0
❑
❑
❑
❑ Rescinded
Scott A. Russell
Voter
0
❑
❑
❑
❑ Town Clerk's Appt
4:30 p.m.
21
Regular Meeting
7:30 p.m.
May 5
Regular Meeting
❑ Supt Hgwys Appt
19
Regular Meeting
4:30 p.m.
(BOAR Grievance
Day in Meeting Hall - TB Work Session
in Conf Rm./No PH for this meeting)
❑ No Action
❑ Lost
4:30 p.m.
2015-53
CA TEGOR Y.
Organizational
DEPARTMENT. •
Town Clerk
Meeting Dates
RESOLVED that the Town Board of the Town of Southold hereby adopts the following 2015
Town Board meeting
dates:
2015 SOUTHOLD TOWN BOARD MEETING DATES
(All meetings held on Tuesday, unless otherwise specified)
January 6
Organizational Meeting
11:00 a.m. (Tuesday)
6
Regular Meeting
4:30 p.m. (Tuesday)
20
Regular Meeting
7:30 p.m.
February 10
Regular Meeting
4:30 p.m.
15-18
NYS Association of Towns
24
Regular Meeting
7:30 p.m.
March 10
Regular Meeting
4:30 p.m.
24
Regular Meeting
7:30 p.m.
April 7
Regular Meeting
4:30 p.m.
21
Regular Meeting
7:30 p.m.
May 5
Regular Meeting
4:30 p.m.
19
Regular Meeting
4:30 p.m.
(BOAR Grievance
Day in Meeting Hall - TB Work Session
in Conf Rm./No PH for this meeting)
June 2
Regular Meeting
4:30 p.m.
16
Regular Meeting
7:30 p.m
30
Regular Meeting
4:30 p.m.
July 14 Regular Meeting
7:30 pm.
Southold Town Board Organizational Meeting
January 6, 2015
Page 45
✓ Vote Record - Resolution RES -2015-53
28
Regular Meeting
4:30 p.m.
August
5
Fishers Island Meeting
1:30p.m. (Wednesday)
_
11
Regular Meeting
7:30 p.m.
_
Absent
25
Regular Meeting
4:30 p.m.
September
8
Regular Meeting
7:30 P.M.
❑
22
Regular Meeting
4:30 p.m.
October
6
Regular Meeting
7:30 p.m
❑
20
Regular Meeting
4:30 p.m.
November
3
Election Day
❑
❑ Tax Receiver's Appt
4
Budget Hearings
4:00 p.m. & 7:00 p.m.(Wednesday)
❑
4
Regular Meeting
7:00 p.m. (Wednesday)
Louisa P. Evans
17
Regular Meeting
4:30 p.m.
December
1
Regular Meeting
7:30 p.m.
Scott A. Russell
15
Reeular Meetine
4:30 D.m.
✓ Vote Record - Resolution RES -2015-53
0 Adopted
_
Yes/Aye
No/ Nay
Abstain
_
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Seconder
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
D
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Voter
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
0
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Mover
0
❑
❑
❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
Comments regarding resolution 27
SUPERVISOR RUSSELL: I want to apologize to the Board for the ongoing saga of resolution
27, I just learned from the Comptroller, I need to make a resolution to rescind the resolution as
amended and adopt the resolution as originally read.
Closing Comments
Supervisor Russell
SUPERVISOR RUSSELL: That concludes the business of the Organizational meeting. Would
anybody like to address the Town Board on any issue under the sun? (No response)
Southold Town Board Organizational Meeting Page 46
January 6, 2015
III. Motion To: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned
at 11:44 A.M.
zabeth A. Neville
outhold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER: Robert Ghosio, Councilman
AYES: Ghosio, Dinizio Jr, Ruland, Doherty, Evans, Russell